logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Fernandez, Warren
    Born in December 1986
    Individual (69 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Payne, Michael
    Born in July 1980
    Individual (72 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 3
    Anderson, Sarah Anne
    Born in March 1979
    Individual (60 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 4
    Gough, Richard Paul
    Born in November 1976
    Individual (58 offsprings)
    Officer
    icon of calendar 2024-03-07 ~ now
    OF - Director → CIF 0
  • 5
    icon of address11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 30
  • 1
    Chow, Chung Kong, Sir
    Chief Executive born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1996-07-01 ~ 2001-08-06
    OF - Director → CIF 0
  • 2
    Walker, Adam Christopher
    Finance Director born in September 1967
    Individual (42 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2017-11-10
    OF - Director → CIF 0
  • 3
    Watson, Kerry Anne
    Individual
    Officer
    icon of calendar 2012-09-13 ~ 2018-04-24
    OF - Secretary → CIF 0
  • 4
    Jones, Alan Wingate
    Chairman And Chief E born in October 1939
    Individual
    Officer
    icon of calendar 1994-05-18 ~ 1995-03-31
    OF - Director → CIF 0
  • 5
    Kalyandjian, Sarkis
    Chief Executive born in May 1939
    Individual
    Officer
    icon of calendar 1997-08-01 ~ 1998-07-31
    OF - Director → CIF 0
  • 6
    Seeger Jr, William Claire
    Finance Director born in October 1951
    Individual
    Officer
    icon of calendar 2008-01-30 ~ 2014-02-25
    OF - Director → CIF 0
  • 7
    Sclater, Mark Josceline
    Group Finance Director born in November 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-06-21 ~ 2018-04-19
    OF - Director → CIF 0
  • 8
    Porritt, Kerry Anne Abigail
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ 2012-09-13
    OF - Secretary → CIF 0
  • 9
    Denham, Grey
    Company Secretary Gkn Plc born in March 1949
    Individual
    Officer
    icon of calendar 1996-05-17 ~ 2009-05-07
    OF - Director → CIF 0
  • 10
    Wright, David John
    Managing Director Of Gkn Aeros born in March 1940
    Individual
    Officer
    icon of calendar 1995-04-01 ~ 1998-07-31
    OF - Director → CIF 0
  • 11
    Richards, Matthew John
    Accountant born in January 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 12
    Beresford, Marcus De La Poer
    Managing Director Industrial S born in May 1942
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-01 ~ 1998-07-31
    OF - Director → CIF 0
    icon of calendar 2001-08-06 ~ 2002-12-31
    OF - Director → CIF 0
  • 13
    Bonner, Trevor Courtnay
    Managing Director Gkn Automoti born in August 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1998-07-31
    OF - Director → CIF 0
  • 14
    Insch, Brian Douglas
    Administration Director born in March 1942
    Individual
    Officer
    icon of calendar ~ 1998-09-30
    OF - Director → CIF 0
  • 15
    Lees, David Bryan, Sir
    Chairman Gkn Plc born in November 1936
    Individual
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 16
    Walsh, Brian Augustine
    Finance Director Gkn Plc born in May 1944
    Individual
    Officer
    icon of calendar ~ 1993-04-30
    OF - Director → CIF 0
  • 17
    Morgan, Geoffrey Damien
    Accountant born in October 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 18
    George, Anthony Frank
    Company Secretary Gkn Plc born in March 1936
    Individual
    Officer
    icon of calendar ~ 1996-05-17
    OF - Director → CIF 0
  • 19
    Smith, Kevin, Sir
    Chief Executive born in May 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 20
    Crawford, Jonathon Colin Fyfe
    Director born in April 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2023-05-31
    OF - Director → CIF 0
    Crawford, Jonathon Colin Fyfe
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 21
    Felton, Judith Mary
    Company Secretary born in June 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-05-07 ~ 2014-06-20
    OF - Director → CIF 0
    Felton, Judith Mary
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-03-24 ~ 2009-05-07
    OF - Secretary → CIF 0
  • 22
    Curral, Alfred William
    Company Director born in June 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-11-13 ~ 2018-04-30
    OF - Director → CIF 0
  • 23
    Stein, Nigel Macrae
    Finance Director born in October 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-08-06 ~ 2018-03-14
    OF - Director → CIF 0
  • 24
    Daly, Alexander
    Managing Director Engineered A born in March 1936
    Individual
    Officer
    icon of calendar ~ 1994-08-31
    OF - Director → CIF 0
  • 25
    Stote, Tanya
    Company Secretary
    Individual
    Officer
    icon of calendar 2009-05-07 ~ 2012-02-22
    OF - Secretary → CIF 0
  • 26
    Turner, David John
    Finance Director Gkn Plc born in March 1945
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-12-03 ~ 2001-08-06
    OF - Director → CIF 0
  • 27
    Lewis, Christopher Peter
    Individual
    Officer
    icon of calendar ~ 1995-03-24
    OF - Secretary → CIF 0
  • 28
    Barnes, Garry Elliot, Mr.
    Accountant born in August 1970
    Individual (58 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2024-03-07
    OF - Director → CIF 0
  • 29
    Etches, Richard Williamson
    Human Resources Director born in September 1945
    Individual
    Officer
    icon of calendar 1997-10-06 ~ 2004-06-30
    OF - Director → CIF 0
  • 30
    Jessop, Robert John Brooke
    Managing Director - Industrial Servicesgkn Plc born in August 1938
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
parent relation
Company in focus

GKN ENTERPRISE LIMITED

Previous names
GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28
GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 1986-08-01
GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • GKN ENTERPRISE LIMITED
    Info
    GKN (UNITED KINGDOM) PUBLIC LIMITED COMPANY - 2017-06-28
    GUEST KEEN AND NETTLEFOLDS (U.K.) PUBLIC LIMITED COMPANY - 2017-06-28
    GKN ENTERPRISE PUBLIC LIMITED COMPANY - 2017-06-28
    Registered number 00984980
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England B4 6AT
    PRIVATE LIMITED COMPANY incorporated on 1970-07-17 (55 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-09
    CIF 0
  • GKN ENTERPRISE LIMITED
    S
    Registered number missing
    icon of address11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
    Private Company Limited By Shares
    CIF 1
  • GKN ENTERPRISE LIMITED
    S
    Registered number 984980
    icon of address11th Floor, The Colmmore Building, 20 Colmore Circus Queensway, Birmingham, Gb, England, B4 6AT
    Private Limited Company in Companies House, England And Wales
    CIF 2
  • GKN ENTERPRISE LIMITED
    S
    Registered number 984980
    icon of address11th Floor, The Colmore Buidling, 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
    Private Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 34
  • 1
    MACKACE LIMITED - 1987-04-08
    WESTLAND ESTATE,LIMITED - 1978-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    F.P.T. INDUSTRIES LIMITED - 2023-12-04
    icon of address11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    HANUMEN LIMITED - 1993-07-23
    AEROSPACE COMPOSITE TECHNOLOGIES LTD. - 2003-10-01
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    STRAPEX U.K. LIMITED - 1986-12-12
    MIDLAND EXTRUSIONS LIMITED - 1981-12-31
    POWERSTRAPEX LIMITED - 1986-05-16
    RAINGEAR LIMITED - 1997-11-04
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 7
    KIRKSTALL GEARS LIMITED - 1990-03-06
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    ROBERTS SPARROW & CO. LIMITED - 1989-11-13
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    GKN GROUP MANAGEMENT SERVICES LIMITED - 1990-07-19
    BIRFIELD FILTRATION LIMITED - 1979-12-31
    NETTLEFOLDS LIMITED - 1980-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    SALISBURY TRANSMISSION LIMITED - 1995-12-19
    GKN DEFENCE LIMITED - 1997-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 11
    HARWIN TRANSPORT LIMITED - 1995-08-08
    JOHN LYSAGHT LIMITED - 1997-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 13
    GKN INVESTMENT CORPORATION LIMITED - 2012-12-20
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 14
    P. & R. FLEMING HARDWARE LIMITED - 1993-12-17
    MERRY & COMPANY (MANCHESTER) LIMITED - 1979-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 15
    SHEEPBRIDGE STOKES LIMITED - 1981-12-31
    SHEEPBRIDGE ALLOY CASTINGS LIMITED - 2003-10-17
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    AUTOMOTIVE ENGINEERING LIMITED - 1981-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 18
    GKN FASTENERS LIMITED - 2012-12-20
    ARMSTRONG AUTOPARTS LIMITED - 1980-12-31
    GKN AUTOPARTS LIMITED - 1990-03-12
    DRUMDERRY LOCH LIMITED - 2003-06-27
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    GLOVER WEBB LIMITED - 2004-12-29
    GLOVER WEBB & LIVERSIDGE,LIMITED - 1983-03-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
  • 20
    RUMNEY BUILDING COMPANY LIMITED - 1997-04-17
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 21
    BRISTOL COMPOSITE MATERIALS LIMITED - 1987-08-31
    BP ADVANCED MATERIALS LIMITED - 1997-07-04
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 22
    TRUSHELFCO (NO.679) LIMITED - 1984-06-27
    EEL LIMITED - 1992-11-23
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
  • 23
    GKN AEROSPACE AND SPECIAL VEHICLES HOLDINGS LIMITED - 1996-05-30
    THOMAS HADDON & STOKES LIMITED - 1995-12-19
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 24
    WESTLAND GROUP HOLDINGS LIMITED - 2001-01-15
    SAUNDERS-ROE (HOLDINGS) LIMITED - 1988-05-27
    TRUSHELFCO (NO.1067) LIMITED - 1987-09-29
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
  • 25
    GKN WESTLAND PROPERTY SERVICES LIMITED - 2000-07-06
    G.K.N. SHOTTON LIMITED - 2000-02-24
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 27
    MELROSE NEWCO LIMITED - 2023-05-03
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 28
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 29
    VERMILLION ENGINEERS LIMITED - 1980-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
  • 30
    GKN PROPERTY MAINTENANCE LIMITED - 1997-11-19
    GENERAL PLUMBING AND ROOFING SERVICES LIMITED - 1989-09-01
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 31
    LEGIBUS 1401 LIMITED - 1989-07-07
    ELECTRICAL CERAMICS LIMITED - 1990-08-30
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 33
    CLEWS PETERSEN LIMITED - 1981-12-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 34
    SANDALL PRECISION COMPANY LIMITED(THE) - 1987-04-08
    WESTLAND TECHNOLOGIES LIMITED - 1993-08-31
    icon of address11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of addressC/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-02-16
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 2
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    CIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 5
    PILKINGTON AEROSPACE LIMITED - 2003-10-01
    TRIPLEX AIRCRAFT AND SPECIAL PRODUCTS LIMITED - 1991-11-29
    PROPGAL LIMITED - 1987-02-11
    icon of address11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-02
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 6
    GKN TRANSMISSION LIMITED - 1989-01-03
    GKN DRIVELINE HEADQUARTERS LIMITED - 2007-04-27
    GKN AUTOMOTIVE LIMITED - 2003-04-17
    icon of address2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    B.K.L. SCOPE ALUMINIUM PRODUCTS LIMITED - 1995-04-10
    INVESTEASY LIMITED - 1996-12-03
    B.K.L.HOLDINGS LIMITED - 1977-12-31
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FIRTH CLEVELAND SINTERED PRODUCTS LIMITED - 1988-06-30
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    AMBROSE SHARDLOW & CO. LIMITED - 1987-01-30
    FIRCONE LIMITED - 1979-12-31
    icon of address2660 Kings Court Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 10
    icon of addressEnterprise, Way, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-05 ~ 2022-07-12
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 11
    G.K.N. INDUSTRIES LIMITED - 2024-07-03
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 12
    FOUMEC LIMITED - 1987-04-13
    icon of addressC/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-26
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    GKN SINTER METALS LTD - 1997-11-04
    GKN SINTER METALS HOLDINGS LIMITED - 2018-08-01
    BIRFIELD LIMITED - 1997-07-18
    icon of addressRhodium Building Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-28
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 14
    GKN BOUND BROOK LIMITED - 1993-01-01
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 15
    HAROLD ANDREWS SHEEPBRIDGE LIMITED - 1981-12-31
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    GKN BOUND BROOK LIMITED - 1997-11-04
    SINTERED PRODUCTS,LIMITED - 1981-12-31
    SHEEPBRIDGE SINTERED PRODUCTS LIMITED - 1988-02-17
    GKN SHEEPBRIDGE LTD - 1993-01-01
    icon of address2nd Floor Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    SANKEY VENDING LIMITED - 1994-07-20
    GKN SANKEY RENTALS LIMITED - 1982-04-26
    STENOR RENTALS LIMITED - 1976-12-31
    icon of addressC/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-12
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    J.J. HABERSHON & SONS LIMITED - 2007-03-02
    GKN HOLDINGS LIMITED - 2001-08-01
    GKN OFFHIGHWAY LIMITED - 2018-10-08
    J.J. HABERSHON & SONS LIMITED - 2006-06-27
    J.J.HABERSHON & SONS LIMITED - 2001-06-06
    GKN OFFHIGHWAY SYSTEMS LIMITED - 2010-08-10
    THE LEARNING GRID LIMITED - 2007-02-02
    icon of addressPowertrain Services Uk Ltd, Higher Woodcroft, Leek, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,064,153 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 19
    G K N SANKEY LIMITED - 2021-09-06
    icon of addressHadley Castle Works, Telford, Shropshire
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 20
    WESTLAND AIRCRAFT LIMITED - 1982-03-22
    WESTLAND PLC - 1987-02-12
    icon of address11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-17
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.